UKBizDB.co.uk

HEARTWOOD SHUTTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heartwood Shutters Limited. The company was founded 8 years ago and was given the registration number 09673846. The firm's registered office is in ST. ALBANS. You can find them at 96 High Street, Sandridge, St. Albans, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HEARTWOOD SHUTTERS LIMITED
Company Number:09673846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:96 High Street, Sandridge, St. Albans, England, AL4 9BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, St. Albans Road, Sandridge, St. Albans, England, AL4 9LL

Director01 February 2021Active
130, St. Albans Road, Sandridge, St. Albans, England, AL4 9LL

Director01 February 2021Active
96, High Street, Sandridge, St. Albans, England, AL4 9BZ

Director07 July 2015Active
96, High Street, Sandridge, St. Albans, England, AL4 9BZ

Director07 July 2015Active

People with Significant Control

Mrs Sian Mckinstry
Notified on:01 February 2021
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:130 St. Albans Road, St. Albans, England, AL4 9LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Thomas Mckinstry
Notified on:01 February 2021
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:130 St. Albans Road, St. Albans, England, AL4 9LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Heather Alison Malin
Notified on:07 July 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:96, High Street, St. Albans, England, AL4 9BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Charles Robert Malin
Notified on:07 July 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:96, High Street, St. Albans, England, AL4 9BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-08-02Address

Change registered office address company with date old address new address.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.